PANDOX HEATHROW T4 PROPCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Director's details changed

View Document

27/09/2427 September 2024 Registration of charge 111533210004, created on 2024-09-19

View Document

24/09/2424 September 2024 Registration of charge 111533210003, created on 2024-09-20

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/01/2419 January 2024 Second filing of Confirmation Statement dated 2022-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/09/2310 September 2023 Certificate of change of name

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25

View Document

27/01/2327 January 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-01-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Ms. Wenda Margaretha Adriaanse on 2020-07-31

View Document

22/04/2222 April 2022 Termination of appointment of Liia Nou as a director on 2022-04-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTHROP

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM BYFIELD HOUSE TOWN GREEN GREAT ELLINGHAM ATTLEBOROUGH NR17 1LP UNITED KINGDOM

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR JOAKIM KARL ANDERSSON

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MISS ANDREA AYODELE WILLIAMS

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIIA NOU

View Document

14/09/1914 September 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 DIRECTOR APPOINTED MR CARL JACOB RASIN

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDOX AKTIEBOLAG (PUBL)

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company